13 Pretoria Avenue
London
E17 7ES
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | Ozdil House River Way Harlow Essex CM20 2DR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Gurbuz Ozdil on 10 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Gurbuz Ozdil on 10 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Ad 06/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 March 2009 | Director appointed gurbuz ozdil (2 pages) |
11 March 2009 | Director appointed gurbuz ozdil (2 pages) |
11 March 2009 | Ad 06/03/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
3 February 2009 | Appointment Terminated Director john carter (1 page) |
3 February 2009 | Appointment terminated director john carter (1 page) |
2 February 2009 | Incorporation (7 pages) |
2 February 2009 | Incorporation (7 pages) |